About

Registered Number: 06728674
Date of Incorporation: 21/10/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: First Home Improvements Station Road Ind Est, Lenwade, Norwich, NR9 5LY,

 

Debbage & Tubby Ltd was setup in 2008, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 2 directors listed as Lacey, David Thomas, Falgate, Jonathan for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALGATE, Jonathan 26 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
LACEY, David Thomas 07 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 13 August 2018
PSC01 - N/A 03 May 2018
AP01 - Appointment of director 03 May 2018
PSC01 - N/A 25 April 2018
PSC07 - N/A 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
SH08 - Notice of name or other designation of class of shares 28 March 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 03 January 2018
PSC07 - N/A 01 November 2017
CH01 - Change of particulars for director 24 August 2017
CH01 - Change of particulars for director 24 August 2017
SH03 - Return of purchase of own shares 06 June 2017
SH06 - Notice of cancellation of shares 18 May 2017
RESOLUTIONS - N/A 26 April 2017
AP03 - Appointment of secretary 25 April 2017
CH01 - Change of particulars for director 24 April 2017
CH01 - Change of particulars for director 24 April 2017
CH01 - Change of particulars for director 24 April 2017
CH01 - Change of particulars for director 24 April 2017
AP01 - Appointment of director 24 April 2017
AD01 - Change of registered office address 24 April 2017
TM01 - Termination of appointment of director 13 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
MR01 - N/A 31 March 2017
AA - Annual Accounts 08 January 2017
CH01 - Change of particulars for director 27 October 2016
CS01 - N/A 26 October 2016
CH01 - Change of particulars for director 26 October 2016
CH01 - Change of particulars for director 26 February 2016
CH01 - Change of particulars for director 26 February 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 05 November 2015
CH01 - Change of particulars for director 15 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 11 December 2013
AP01 - Appointment of director 11 December 2013
AR01 - Annual Return 21 October 2013
CH01 - Change of particulars for director 21 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 22 November 2011
RESOLUTIONS - N/A 03 December 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 25 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
AP01 - Appointment of director 19 February 2010
AR01 - Annual Return 16 December 2009
AA01 - Change of accounting reference date 18 November 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
395 - Particulars of a mortgage or charge 03 February 2009
NEWINC - New incorporation documents 21 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2017 Outstanding

N/A

Debenture 23 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.